CROSKEEP LIMITED
HINCKLEY

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 0AW

Company number 01653499
Status Active
Incorporation Date 23 July 1982
Company Type Private Limited Company
Address HIGH CROSS, LANCASTER ROAD, HINCKLEY, LEICESTERSHIRE, LE10 0AW
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Receiver's abstract of receipts and payments to 23 March 2016; Receiver's abstract of receipts and payments to 10 May 2016. The most likely internet sites of CROSKEEP LIMITED are www.croskeep.co.uk, and www.croskeep.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. The distance to to Nuneaton Rail Station is 3.9 miles; to Bedworth Rail Station is 5.7 miles; to Coventry Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Croskeep Limited is a Private Limited Company. The company registration number is 01653499. Croskeep Limited has been working since 23 July 1982. The present status of the company is Active. The registered address of Croskeep Limited is High Cross Lancaster Road Hinckley Leicestershire Le10 0aw. The company`s financial liabilities are £1066.8k. It is £-663.4k against last year. . ENGLAND, Susan Miriam is a Secretary of the company. ENGLAND, Douglas Roy is a Director of the company. ENGLAND, Simon James is a Director of the company. PAICE, Sally Ann is a Director of the company. Secretary ENGLAND, Douglas Roy has been resigned. Director BUCKLE, James Leslie has been resigned. The company operates in "Real estate agencies".


croskeep Key Finiance

LIABILITIES £1066.8k
-39%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ENGLAND, Susan Miriam
Appointed Date: 27 July 1993

Director
ENGLAND, Douglas Roy

82 years old

Director
ENGLAND, Simon James
Appointed Date: 01 May 2006
53 years old

Director
PAICE, Sally Ann
Appointed Date: 01 May 2006
56 years old

Resigned Directors

Secretary
ENGLAND, Douglas Roy
Resigned: 27 July 1993

Director
BUCKLE, James Leslie
Resigned: 31 March 2005
Appointed Date: 26 October 1995
79 years old

CROSKEEP LIMITED Events

21 Oct 2016
Total exemption small company accounts made up to 31 January 2016
17 Aug 2016
Receiver's abstract of receipts and payments to 23 March 2016
17 Aug 2016
Receiver's abstract of receipts and payments to 10 May 2016
30 Jun 2016
Receiver's abstract of receipts and payments to 23 September 2015
23 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2,000
  • USD 1,320

...
... and 129 more events
29 Jul 1987
New director appointed

03 Jul 1987
Particulars of mortgage/charge

26 Jan 1987
Accounts for a small company made up to 31 January 1986

26 Jan 1987
Annual return made up to 01/12/86

23 Jul 1982
Incorporation

CROSKEEP LIMITED Charges

20 December 2007
Supplemental deed
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders from Time Totime
Description: F/H property being 3 georges street tamworth staffordshire…
20 December 2007
Deed of assignment
Delivered: 29 December 2007
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights, benefits and interests of the company to…
22 June 2007
Deed of legal charge
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H land k/a barclays bank PLC the borough hinckley t/no…
19 June 2007
Legal charge
Delivered: 25 June 2007
Status: Satisfied on 6 July 2015
Persons entitled: National Westminster Bank PLC
Description: F/H 19 high street lutterworth leicestershire t/n LT390405…
19 June 2007
Legal charge
Delivered: 25 June 2007
Status: Satisfied on 6 July 2015
Persons entitled: National Westminster Bank PLC
Description: F/H 6 st john street ashbourne derbyshire t/n DY413292. By…
19 June 2007
Legal charge
Delivered: 25 June 2007
Status: Satisfied on 6 July 2015
Persons entitled: National Westminster Bank PLC
Description: F/H 54-56 bath street ilkeston derbyshir. By way of fixed…
21 November 2006
Legal charge
Delivered: 24 November 2006
Status: Satisfied on 6 July 2015
Persons entitled: National Westminster Bank PLC
Description: 14/15 high street and 2A corporation street high wycombe…
28 April 2006
Legal charge
Delivered: 3 May 2006
Status: Satisfied on 6 July 2015
Persons entitled: National Westminster Bank PLC
Description: 22 stepney street llanelli dyfed t/n WA96562. By way of…
22 December 2004
Legal charge
Delivered: 24 December 2004
Status: Satisfied on 6 July 2015
Persons entitled: National Westminster Bank PLC
Description: Belgrave house, 73 mutley plain, plymouth. By way of fixed…
1 June 2004
Legal charge
Delivered: 4 June 2004
Status: Satisfied on 3 February 2006
Persons entitled: National Westminster Bank PLC
Description: 6 beaumont road banbury t/no ON56550. By way of fixed…
23 April 2002
Debenture
Delivered: 29 April 2002
Status: Satisfied on 6 July 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 February 1996
Deed of further security
Delivered: 15 February 1996
Status: Outstanding
Persons entitled: The Norwich Union Life Insurance Society
Description: 3 george street tamworth (t/no SF181341) 37 george street…
15 January 1996
Legal mortgage
Delivered: 23 January 1996
Status: Satisfied on 6 July 2015
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a the clarence building market place…
15 January 1996
Legal mortgage
Delivered: 23 January 1996
Status: Satisfied on 6 July 2015
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 3 george street tamworth staffordshire…
15 January 1996
Legal mortgage
Delivered: 23 January 1996
Status: Satisfied on 6 July 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 37 george street tamworth staffordshire…
15 January 1996
Legal mortgage
Delivered: 23 January 1996
Status: Satisfied on 6 July 2015
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 8-14 station road and 1-5 the…
14 September 1993
Transfer deed
Delivered: 23 September 1993
Status: Satisfied on 9 April 1996
Persons entitled: Tsb Bank PLC
Description: Fixed charges upon (a) all the property and/or assets of…
28 May 1992
Mortgage
Delivered: 10 June 1992
Status: Satisfied on 25 February 2006
Persons entitled: 3I Group PLC
Description: F/H premises k/a 6 bath street ashby-de-la-zouch in the…
28 May 1992
Legal mortgage
Delivered: 4 June 1992
Status: Satisfied on 13 April 2002
Persons entitled: Hill Samuel Bank Limited
Description: 6 bath street ashby de la zouch leicestershire together…
24 January 1990
Further and legal charge
Delivered: 27 January 1990
Status: Outstanding
Persons entitled: The Norwich Union Life Insurance Society
Description: F/H property k/a 3 george st. Tamworth staffs (t/n sf…
21 July 1989
Legal mortgage
Delivered: 4 August 1989
Status: Satisfied on 17 April 1996
Persons entitled: Hill Samuel Bank Limited
Description: 37 george street tamworth staffordshire together with fixed…
11 January 1989
Legal charge
Delivered: 18 January 1989
Status: Outstanding
Persons entitled: The Norwich Union Life Insurance Society
Description: F/H property k/a 3 george street tamworth staffordshire…
25 June 1987
Legal charge
Delivered: 3 July 1987
Status: Satisfied on 18 January 1989
Persons entitled: Hill Samuel & Co Limited
Description: F/H property nos. 8, 10, 12, 14 station rd., Hinckley…
2 April 1984
Legal mortgage
Delivered: 4 April 1984
Status: Satisfied on 18 January 1989
Persons entitled: Hill Samuel & Co Limited
Description: F/H property known as land & buildings forming the site of…
2 February 1984
Mortgage
Delivered: 6 February 1984
Status: Satisfied on 18 January 1989
Persons entitled: D.R. England.
Description: Land (formerly site of white hart hotel) being land situate…
31 January 1984
Legal mortgage
Delivered: 3 February 1984
Status: Satisfied on 18 January 1989
Persons entitled: Hill Samuel & Co Limited
Description: F/H 3 george street, tamworth, staffordshire title no. Sf…
31 August 1983
Mortgage
Delivered: 10 September 1983
Status: Satisfied on 18 January 1989
Persons entitled: Hill Samuel & Co Limited
Description: Land & buildings forming the site of the former white hart…
19 January 1983
Mortgage
Delivered: 25 January 1983
Status: Satisfied on 18 January 1989
Persons entitled: Hill Samuel & Co Limited
Description: The benefit of a building agreement dated 30/4/82 between…